About

Registered Number: 04027237
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY

 

Lauren Richards Ltd was setup in 2000. We do not know the number of employees at this organisation. There are 5 directors listed as Cooke, Anthony James, Cooke, Richard Marcus, Pask, Jayne Colette, Cooke, Francesca, Cooke, Maxwell Ronald for Lauren Richards Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Anthony James 20 March 2018 - 1
COOKE, Richard Marcus 20 March 2018 - 1
PASK, Jayne Colette 05 July 2000 - 1
COOKE, Francesca 21 June 2010 01 January 2019 1
COOKE, Maxwell Ronald 05 July 2000 01 January 2019 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CH01 - Change of particulars for director 28 July 2020
CH01 - Change of particulars for director 28 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CH03 - Change of particulars for secretary 02 August 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 21 July 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
RESOLUTIONS - N/A 25 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2015
SH08 - Notice of name or other designation of class of shares 25 June 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 15 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 07 August 2012
MISC - Miscellaneous document 16 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 26 September 2011
SH03 - Return of purchase of own shares 20 September 2011
AA - Annual Accounts 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
SH03 - Return of purchase of own shares 11 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 02 July 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AA - Annual Accounts 29 April 2010
225 - Change of Accounting Reference Date 25 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 31 July 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 11 July 2003
CERTNM - Change of name certificate 14 May 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
363s - Annual Return 09 October 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
123 - Notice of increase in nominal capital 17 September 2002
RESOLUTIONS - N/A 23 May 2002
AA - Annual Accounts 03 May 2002
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
363s - Annual Return 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
123 - Notice of increase in nominal capital 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
225 - Change of Accounting Reference Date 26 June 2001
287 - Change in situation or address of Registered Office 19 February 2001
225 - Change of Accounting Reference Date 19 February 2001
395 - Particulars of a mortgage or charge 26 September 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2010 Outstanding

N/A

Debenture 30 July 2007 Fully Satisfied

N/A

Debenture 19 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.